Search icon

MIAMI PROPERTIES NETWORK CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI PROPERTIES NETWORK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PROPERTIES NETWORK CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000069184
FEI/EIN Number 650938571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8880 NW 20TH STREET, # M, DORAL, FL, 33172
Mail Address: 8880 NW 20TH STREET, # M, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFONTANT JEAN P President 19429 NW 14 STREET, PEMBROKE PINES, FL, 33029
LAFONTANT JEAN P Secretary 19429 NW 14 STREET, PEMBROKE PINES, FL, 33029
LAFONTANT JEAN P Director 19429 NW 14 STREET, PEMBROKE PINES, FL, 33029
LAFONTANT CLAUDE Vice President 38 FAIRWAY TERRACE, NORWOOD, NJ, 07648
LAFONTANT CLAUDE Treasurer 38 FAIRWAY TERRACE, NORWOOD, NJ, 07648
LAFONTANT CLAUDE Director 38 FAIRWAY TERRACE, NORWOOD, NJ, 07648
LAFONTANT JEAN P Agent 8880 NW 20TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-16 8880 NW 20TH STREET, # M, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 8880 NW 20TH STREET, # M, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 8880 NW 20TH STREET, #M, DORAL, FL 33172 -
AMENDMENT 2001-09-06 - -
REGISTERED AGENT NAME CHANGED 2001-09-06 LAFONTANT, JEAN P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140080 LAPSED 1000000252678 DADE 2012-02-22 2022-03-01 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State